Advanced company searchLink opens in new window

STAINES AND GOLDING LIMITED

Company number 04447388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
06 Jun 2024 CH01 Director's details changed for Mr Wayne Kevin Denny on 20 May 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
04 Nov 2022 MR04 Satisfaction of charge 3 in full
04 Nov 2022 MR04 Satisfaction of charge 4 in full
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 AP01 Appointment of Ms Kate Louise Smith as a director on 7 July 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
24 May 2019 PSC01 Notification of Suzanne Denny as a person with significant control on 25 May 2018
24 May 2019 PSC07 Cessation of Wayne Kevin Denny as a person with significant control on 25 May 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
10 Jun 2016 AD01 Registered office address changed from Oaklands, Flordon Road Creeting St. Mary Ipswich Suffolk IP6 8NH to Oaklands Flordon Road Creeting St. Mary Needham Market Suffolk IP6 8NH on 10 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Kevin Charles Denny on 9 June 2016